Search icon

WING TAI VO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WING TAI VO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1981 (44 years ago)
Entity Number: 728402
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 685 HOOSICK STREET, TROY, NY, United States, 12180
Principal Address: 685 HOOSICK ST, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WING TAI CO, INC. DOS Process Agent 685 HOOSICK STREET, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
STEVEN C CHAN Chief Executive Officer 685 HOOSICK ST, TROY, NY, United States, 12180

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230857 Alcohol sale 2023-08-23 2023-08-23 2025-09-30 685 HOOSICK ROAD, TROY, New York, 12180 Restaurant

History

Start date End date Type Value
2005-11-21 2020-05-27 Address 80 WOLF RD SUITE 102, ALBANY, NY, 12208, 2608, USA (Type of address: Service of Process)
1997-11-04 2007-11-01 Address 685 HOOSICK ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1997-11-04 2005-11-21 Address 79 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-10-18 1997-11-04 Address 559 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-10-18 1997-11-04 Address 685 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200527060099 2020-05-27 BIENNIAL STATEMENT 2019-10-01
111013002711 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091027002160 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071101002585 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051121002983 2005-11-21 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
116696.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105903.00
Total Face Value Of Loan:
105903.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75646.00
Total Face Value Of Loan:
75646.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75646
Current Approval Amount:
75646
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76462.56
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105903
Current Approval Amount:
105903
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106512.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State